Background WavePink WaveYellow Wave

CONQUAERO LIMITED (04233291)

CONQUAERO LIMITED (04233291) is an active UK company. incorporated on 13 June 2001. with registered office in Wilmslow. The company operates in the Financial and Insurance Activities sector, engaged in risk and damage evaluation and 2 other business activities. CONQUAERO LIMITED has been registered for 24 years. Current directors include THOMPSON, Sean Christopher.

Company Number
04233291
Status
active
Type
ltd
Incorporated
13 June 2001
Age
24 years
Address
11 Heather Drive, Wilmslow, SK9 4GB
Industry Sector
Financial and Insurance Activities
Business Activity
Risk and damage evaluation
Directors
THOMPSON, Sean Christopher
SIC Codes
66210, 80100, 80300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONQUAERO LIMITED

CONQUAERO LIMITED is an active company incorporated on 13 June 2001 with the registered office located in Wilmslow. The company operates in the Financial and Insurance Activities sector, specifically engaged in risk and damage evaluation and 2 other business activities. CONQUAERO LIMITED was registered 24 years ago.(SIC: 66210, 80100, 80300)

Status

active

Active since 24 years ago

Company No

04233291

LTD Company

Age

24 Years

Incorporated 13 June 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 7 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026

Previous Company Names

CONQUAERO LTD
From: 11 January 2012To: 14 April 2021
PAYROLL HELP LIMITED
From: 1 February 2005To: 11 January 2012
PIT LANE MOTORSPORT LIMITED
From: 13 June 2001To: 1 February 2005
Contact
Address

11 Heather Drive Wilmslow, SK9 4GB,

Previous Addresses

309 Ice Plant 39 Blossom Street Manchester M4 6AP
From: 2 September 2013To: 29 October 2020
the Old Farm House Cock Hall Farm Whitworth OL12 8XL England
From: 24 June 2013To: 2 September 2013
41 Walsingham Road Enfield Middlesex EN2 6EY United Kingdom
From: 19 April 2012To: 24 June 2013
the Old Hall Bungalow Hall Lane Fiskerton Lincoln LN3 4HT England
From: 8 November 2010To: 19 April 2012
Kingthorpe House, Kingthorpe Market Rasen Lincolnshire LN8 5JF
From: 13 June 2001To: 8 November 2010
Timeline

4 key events • 2001 - 2020

Funding Officers Ownership
Company Founded
Jun 01
Director Joined
Apr 12
Director Left
Apr 12
Funding Round
May 20
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

THOMPSON, Sean Christopher

Active
Heather Drive, WilmslowSK9 4GB
Born November 1970
Director
Appointed 19 Apr 2012

WHITTER, Susan

Resigned
Hall Lane, LincolnLN3 4HT
Secretary
Appointed 13 Jun 2001
Resigned 19 Apr 2012

RWL REGISTRARS LIMITED

Resigned
Walsingham Road, EnfieldEN2 6EY
Corporate secretary
Appointed 19 Apr 2012
Resigned 24 Jun 2013

RWL REGISTRARS LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate nominee secretary
Appointed 13 Jun 2001
Resigned 13 Jun 2001

WHITTER, Antony David

Resigned
Route Du Plateau D'Assy, Passy74190
Born March 1962
Director
Appointed 13 Jun 2001
Resigned 19 Apr 2012

Persons with significant control

1

Mr Sean Christopher Thompson

Active
Heather Drive, WilmslowSK9 4GB
Born November 1970

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Micro Entity
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
19 May 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Micro Entity
26 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Memorandum Articles
6 July 2023
MAMA
Resolution
6 July 2023
RESOLUTIONSResolutions
Statement Of Companys Objects
27 June 2023
CC04CC04
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Resolution
14 April 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
29 October 2020
CH01Change of Director Details
Change To A Person With Significant Control
29 October 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
29 October 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 May 2020
CS01Confirmation Statement
Capital Allotment Shares
6 May 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Accounts Type Dormant
29 July 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 July 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Change Sail Address Company With Old Address New Address
2 April 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
9 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
2 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
2 September 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
24 June 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
24 June 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Accounts With Accounts Type Dormant
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2012
AR01AR01
Change Sail Address Company With Old Address
6 May 2012
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name
19 April 2012
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
19 April 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
19 April 2012
AD01Change of Registered Office Address
Termination Director Company With Name
19 April 2012
TM01Termination of Director
Termination Secretary Company With Name
19 April 2012
TM02Termination of Secretary
Certificate Change Of Name Company
11 January 2012
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
18 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2011
AR01AR01
Change Sail Address Company With Old Address
30 July 2011
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
8 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
Move Registers To Sail Company
4 May 2010
AD03Change of Location of Company Records
Change Sail Address Company
4 May 2010
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
30 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
17 August 2009
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
1 September 2008
AAAnnual Accounts
Legacy
5 May 2008
363aAnnual Return
Legacy
5 May 2008
288cChange of Particulars
Legacy
5 May 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
4 July 2007
AAAnnual Accounts
Legacy
3 May 2007
363aAnnual Return
Accounts With Accounts Type Dormant
3 May 2007
AAAnnual Accounts
Legacy
29 November 2006
288cChange of Particulars
Legacy
29 November 2006
288cChange of Particulars
Legacy
15 November 2006
287Change of Registered Office
Legacy
3 May 2006
363aAnnual Return
Accounts With Accounts Type Dormant
9 March 2006
AAAnnual Accounts
Legacy
23 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 February 2005
AAAnnual Accounts
Certificate Change Of Name Company
1 February 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 January 2004
AAAnnual Accounts
Legacy
21 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 January 2003
AAAnnual Accounts
Legacy
11 June 2002
363sAnnual Return (shuttle)
Legacy
27 June 2001
288bResignation of Director or Secretary
Legacy
27 June 2001
288aAppointment of Director or Secretary
Incorporation Company
13 June 2001
NEWINCIncorporation